logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Walter Joe, Dr

    Related profiles found in government register
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Walter Joe, Mr.
    American attorney born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55/57, Clarendon Road, Watford, Hertfordshire, WD17 1FQ, United Kingdom

      IIF 23 IIF 24
  • Thomas, Walter Joe, Dr
    British attorney born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 25
  • Thomas, Walter Joe, Dr
    British businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 26 IIF 27
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Dr Walter Joe Thomas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berryfield Lodge, 3 Alderman Drive, Aylesbury, HP18 0UF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 37
  • Thomas, Walter Joe, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 38
  • Thomas, Walter Joe, Dr
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 39 IIF 40
  • Thomas, Walter Joe, Dr

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 45 IIF 46
    • icon of address Waterside House, Cowley Business Park, High Street Cowley Uxbridge, UB8 2HP

      IIF 47
  • Thomas, Walter Joe, Mr.

    Registered addresses and corresponding companies
    • icon of address 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 48
  • Thomas, Walter Joe

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 49
  • Thomas, Walter, Dr.

    Registered addresses and corresponding companies
    • icon of address Berryfield Lodge, 3 Alderman Drive, Aylesbury, HP18 0UF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    REXEL LIMITED - 1995-08-14
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Berryfield Lodge, 3 Alderman Drive, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Berryfield Lodge, 3 Alderman Drive, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-08-14 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    BERRYFIELDS LETTINGS LIMITED LIMITED - 2019-05-14
    icon of address Berryfield Lodge, 3 Alderman Drive, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    ESSELTE PRODUCTS LIMITED - 1979-12-31
    icon of address Waterside House, Cowley Business Park, High Street Cowley Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-07-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 8
    SOMERBLAID LIMITED - 1988-08-26
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-07-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    icon of address The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 28
  • 1
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2020-05-22
    IIF 19 - Director → ME
  • 2
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 10 - Director → ME
  • 3
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    ACCO HOLDINGS (U.K.) - 1990-08-01
    WATLING 5000 - 1987-11-12
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2020-05-22
    IIF 20 - Director → ME
  • 4
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    ACCO COMPANY LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-05-22
    IIF 5 - Director → ME
  • 5
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 11 - Director → ME
  • 6
    S1 GLOBAL LIMITED - 2012-05-14
    POSTILION INTERNATIONAL LIMITED - 2009-11-02
    S1 EUROPE LIMITED - 2006-12-14
    MOSAIC SOFTWARE (UK) LIMITED - 2006-04-20
    DISKUNIT LIMITED - 1998-12-14
    icon of address Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ 2014-04-01
    IIF 24 - Director → ME
  • 7
    APPLIED COMMUNICATIONS INC. LIMITED - 1999-05-04
    BASE24, LIMITED - 1992-02-14
    GOPOSH LIMITED - 1988-11-28
    icon of address Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2014-04-01
    IIF 26 - Director → ME
    icon of calendar 2011-11-01 ~ 2014-04-01
    IIF 48 - Secretary → ME
  • 8
    ACI WORLDWIDE (CIS) LIMITED - 2000-07-24
    APPLIED COMMUNICATIONS INC (CIS) LIMITED - 1999-10-19
    PASTELPRINT LIMITED - 1998-02-17
    icon of address Red House, 1st Floor Cemetery Pales, Brookwood, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2014-04-01
    IIF 27 - Director → ME
  • 9
    LINERITE LIMITED - 1993-12-23
    icon of address Spaces Woking Unit 6, Albion House, High Street, Woking, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2014-04-01
    IIF 25 - Director → ME
  • 10
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    DENDRITE EUROPE LIMITED - 2010-06-16
    SYNAVANT UK LIMITED - 2004-01-28
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    WALSH UK LIMITED - 1999-09-16
    WALSH MANDER LIMITED - 1994-07-11
    WALSH LIMITED - 1991-12-17
    STEPMARK LIMITED - 1991-10-16
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-03-10
    IIF 38 - Secretary → ME
  • 11
    BONDSHOLD LIMITED - 1988-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 14 - Director → ME
  • 12
    MUCHKEEP LIMITED - 1994-05-31
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 21 - Director → ME
  • 13
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    icon of address St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,797,119 GBP2024-06-30
    Officer
    icon of calendar 2001-09-10 ~ 2003-08-01
    IIF 46 - Secretary → ME
  • 14
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 13 - Director → ME
  • 15
    ESAB LIMITED - 1984-03-27
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-12-17
    IIF 45 - Secretary → ME
  • 16
    ESAB GROUP LIMITED - 2002-09-19
    ESAB HOLDINGS LIMITED - 2002-09-05
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2008-12-17
    IIF 40 - Secretary → ME
  • 17
    ESSELTE BUSINESS SYSTEMS HOLDINGS LIMITED - 1993-04-01
    LEGIBUS FOURTEEN LIMITED - 1979-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 30 - Director → ME
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-05-22
    IIF 37 - Has significant influence or control OE
  • 18
    ESSELTE BUSINESS SYSTEMS LIMITED - 1993-04-01
    ESSELTE MANAGEMENT SERVICES LIMITED - 1980-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 31 - Director → ME
    icon of calendar 2014-04-15 ~ 2018-07-24
    IIF 44 - Secretary → ME
  • 19
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-08-16
    IIF 29 - Director → ME
    icon of calendar 2014-07-09 ~ 2018-08-16
    IIF 41 - Secretary → ME
  • 20
    ESSELTE LETRASET LIMITED - 1996-01-01
    LETRASET LIMITED - 1985-09-01
    LETRASET INTERNATIONAL LIMITED - 1980-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-07-24
    IIF 28 - Director → ME
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 42 - Secretary → ME
  • 21
    IBICO LIMITED - 2000-02-11
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 17 - Director → ME
  • 22
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 4 - Director → ME
  • 23
    NOBO HOLDINGS LIMITED - 1986-11-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 7 - Director → ME
  • 24
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 6 - Director → ME
  • 25
    S1 ENTERPRISE EUROPE LIMITED - 2009-09-28
    icon of address 55-57 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2014-04-01
    IIF 23 - Director → ME
  • 26
    SQUIRT RADIO NETWORK LIMITED - 2008-05-02
    icon of address Suite 36, 88-90, Hatton Garden Clarkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2009-10-08
    IIF 39 - Secretary → ME
  • 27
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 12 - Director → ME
  • 28
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.